About

Registered Number: 05729601
Date of Incorporation: 03/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 London Road, Horndean, Waterlooville, Hampshire, PO8 0BZ,

 

Established in 2006, Gray Property Management Ltd have registered office in Waterlooville in Hampshire. There are 2 directors listed for this business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMS-GHAHFAROKHI, Jay Leigh 16 June 2014 - 1
GRAY, Robert David 07 March 2006 25 June 2015 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 03 November 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 23 October 2015
TM02 - Termination of appointment of secretary 23 September 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 04 July 2014
MEM/ARTS - N/A 04 July 2014
SH08 - Notice of name or other designation of class of shares 25 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 06 March 2007
RESOLUTIONS - N/A 15 November 2006
287 - Change in situation or address of Registered Office 10 July 2006
287 - Change in situation or address of Registered Office 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.